Advanced company searchLink opens in new window

SUREPHARM TOPCO LIMITED

Company number 13487288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2024 MA Memorandum and Articles of Association
01 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2024 AP01 Appointment of Mr Joseph Elliott Kirk as a director on 16 May 2024
06 Jun 2024 TM01 Termination of appointment of James Layland as a director on 16 May 2024
23 May 2024 MR01 Registration of charge 134872880004, created on 23 May 2024
16 May 2024 TM01 Termination of appointment of Edward Peter Taylor Ransome as a director on 9 April 2024
25 Apr 2024 MR01 Registration of charge 134872880003, created on 24 April 2024
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 10,118.741
29 Jan 2024 AP01 Appointment of Mr Robert John Smith as a director on 8 January 2024
14 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 10,037.491
02 Oct 2023 MR01 Registration of charge 134872880002, created on 28 September 2023
29 Jun 2023 AA Group of companies' accounts made up to 31 October 2022
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 9,968.74
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 9,958.74
14 Feb 2022 AA01 Current accounting period extended from 31 October 2021 to 31 October 2022
08 Feb 2022 PSC05 Change of details for Chiltern Capital Nominees (Sunrise) Limited as a person with significant control on 26 January 2022
08 Feb 2022 PSC02 Notification of Chiltern Capital (Sunrise) Llp as a person with significant control on 26 January 2022
08 Feb 2022 PSC02 Notification of Souter Kent Limited as a person with significant control on 26 January 2022
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 26/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 SH10 Particulars of variation of rights attached to shares
08 Feb 2022 SH02 Sub-division of shares on 26 January 2022
08 Feb 2022 SH08 Change of share class name or designation